ALTIMEX LIMITED



Company Documents

DateDescription
19/02/2419 February 2024 NewSatisfaction of charge 1 in full

View Document

19/02/2419 February 2024 NewSatisfaction of charge 031057670003 in full

View Document

19/02/2419 February 2024 NewSatisfaction of charge 031057670002 in full

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
24/09/2124 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
21/12/2021 December 2020 DIRECTOR APPOINTED MR MARK O'MAHONY

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HARDMAN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVINDER SINGH LOTAY / 21/01/2020

View Document

21/01/2021 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVINDER SINGH LOTAY / 21/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVINDER SINGH LOTAY / 21/01/2020

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031057670003

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM UNIT 2 BARROWMORE ESTATE GREAT BARROW CHESTER CHESHIRE CH3 7JS

View Document

19/10/1519 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031057670002

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
10/07/1510 July 2015 DIRECTOR APPOINTED MR JEFFREY HARDMAN

View Document

08/10/148 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
02/10/132 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
15/10/1215 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

Analyse these accounts
12/10/1112 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/10/108 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/10/0921 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document



31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/10/072 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

31/07/0531 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: UNIT 2 BARROWMORE ESTATE GREAT BARROW CHESTER CHESHIRE CH3 7JS

View Document

21/09/0421 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/07/04

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 52 WALTON ROAD WARRINGTON WA4 6NL

View Document

31/07/0431 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/09/0322 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/09/0227 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/09/0117 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

15/09/0015 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/09/9913 September 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/09/9823 September 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/10/972 October 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/09/9617 September 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/01/97

View Document

02/04/962 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: 52 WALTON ROAD STOCKTON HEATH WARRINGTON CHESHIRE WA4 6NL

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 SECRETARY RESIGNED

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 NEW SECRETARY APPOINTED

View Document

21/11/9521 November 1995 SECRETARY RESIGNED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company